WHF LIMITED

Company Documents

DateDescription
22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM FIRST FLOOR 14 MARKET PLACE POCKLINGTON YORK YO42 2AR ENGLAND

View Document

20/08/1820 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/08/1820 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/08/1820 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 16 BACK LANE BARMBY MOOR YORK EAST YORKSHIRE YO42 4ES

View Document

30/09/1530 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL HUNTER / 01/09/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATSON / 01/09/2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HUNTER / 01/09/2012

View Document

04/10/124 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HUNTER / 12/09/2010

View Document

07/10/107 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATSON / 12/09/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/10/0711 October 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 29 NEW STREET POCKLINGTON YORK YO42 2QA

View Document

23/09/0423 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/02/0318 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

21/09/0121 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

14/09/0114 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company